Background WavePink WaveYellow Wave

DEFACTO LEARNING SOLUTIONS LIMITED (10992777)

DEFACTO LEARNING SOLUTIONS LIMITED (10992777) is an active UK company. incorporated on 3 October 2017. with registered office in Marlborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. DEFACTO LEARNING SOLUTIONS LIMITED has been registered for 8 years. Current directors include FIELD, Lara, FIELD, Timothy Duncan Richard, KNIGHT, David George and 1 others.

Company Number
10992777
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
Savanake House, Marlborough, SN8 1LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FIELD, Lara, FIELD, Timothy Duncan Richard, KNIGHT, David George, SENESCHALL, Mark, Dr
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFACTO LEARNING SOLUTIONS LIMITED

DEFACTO LEARNING SOLUTIONS LIMITED is an active company incorporated on 3 October 2017 with the registered office located in Marlborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. DEFACTO LEARNING SOLUTIONS LIMITED was registered 8 years ago.(SIC: 70229, 85590)

Status

active

Active since 8 years ago

Company No

10992777

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Savanake House Cardigan Road Marlborough, SN8 1LB,

Previous Addresses

Broadbridge Farm, Old Wickhurst Lane Broadbridge Heath Horsham RH12 3NA England
From: 3 October 2017To: 16 July 2018
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 18
Funding Round
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Feb 19
Share Issue
Apr 22
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FIELD, Lara

Active
South Chailey, LewesBN8 4AS
Born October 1975
Director
Appointed 10 Apr 2018

FIELD, Timothy Duncan Richard

Active
Cardigan Road, MarlboroughSN8 1LB
Born September 1968
Director
Appointed 03 Oct 2017

KNIGHT, David George

Active
Cardigan Road, MarlboroughSN8 1LB
Born December 1955
Director
Appointed 03 Oct 2017

SENESCHALL, Mark, Dr

Active
Cardigan Road, MarlboroughSN8 1LB
Born July 1958
Director
Appointed 03 Oct 2017

MITCHELL, David Brian

Resigned
Broadbridge Heath, HorshamRH12 3NA
Born June 1956
Director
Appointed 03 Oct 2017
Resigned 21 Feb 2019

Persons with significant control

5

1 Active
4 Ceased

Mr David George Knight

Active
Cardigan Road, MarlboroughSN8 1LB
Born December 1955

Nature of Control

Significant influence or control
Notified 31 Dec 2018

Dr Mark Seneschall

Ceased
Broadbridge Heath, HorshamRH12 3NA
Born July 1958

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Ceased 18 Dec 2018

Mr David George Knight

Ceased
Broadbridge Heath, HorshamRH12 3NA
Born December 1955

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Ceased 20 Aug 2018

Mr David Brian Mitchell

Ceased
Broadbridge Heath, HorshamRH12 3NA
Born June 1956

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Ceased 20 Aug 2018

Mr Timothy Duncan Richard Field

Ceased
Broadbridge Heath, HorshamRH12 3NA
Born September 1968

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 April 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
25 April 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
26 June 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
31 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Incorporation Company
3 October 2017
NEWINCIncorporation